Advanced company searchLink opens in new window

EBOX (REALISATIONS) 2021 LIMITED

Company number 10815944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
21 Aug 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 21 August 2023
14 Jun 2023 600 Appointment of a voluntary liquidator
16 Feb 2023 LIQ10 Removal of liquidator by court order
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 8 November 2022
16 Feb 2022 CERTNM Company name changed empiribox LIMITED\certificate issued on 16/02/22
  • RES15 ‐ Change company name resolution on 2021-11-18
16 Feb 2022 CONNOT Change of name notice
11 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-09
23 Nov 2021 600 Appointment of a voluntary liquidator
17 Nov 2021 LIQ02 Statement of affairs
18 Oct 2021 AD01 Registered office address changed from 37D Innovation Drive Milton Park Abingdon OX14 4RT England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 October 2021
05 Oct 2021 MR05 All of the property or undertaking has been released from charge 108159440001
29 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
27 Jan 2021 TM01 Termination of appointment of Jonathan Lloyd-Evans as a director on 14 December 2020
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Oct 2020 AP01 Appointment of Mr Manish Miglani as a director on 20 August 2020
13 Oct 2020 AP01 Appointment of Mr David Saul as a director on 20 August 2020
13 Oct 2020 AP01 Appointment of Mr Jonathan Lloyd-Evans as a director on 20 August 2020
13 Oct 2020 CH01 Director's details changed for Mr Richard John Mcgrath on 1 August 2020
24 Jun 2020 AD01 Registered office address changed from Building R71, Office G17a, Rutherford Appleton Laboratory, Harwell, Didcot OX11 0QX England to 37D Innovation Drive Milton Park Abingdon OX14 4RT on 24 June 2020
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
19 Feb 2020 TM01 Termination of appointment of Daniel Sullivan as a director on 29 January 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 TM01 Termination of appointment of James Robert Terence Lewis as a director on 18 October 2019
18 Oct 2019 MR04 Satisfaction of charge 108159440002 in full